Search icon

PONTE VEDRA VEIN, LLC - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA VEIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONTE VEDRA VEIN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L14000182024
FEI/EIN Number 47-2402435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 A1A North, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 1375 Marsh Harbor Drive, Jacksonville, FL, 32225, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deacon-Casey Megan E Chief Executive Officer 1375 Marsh Harbor Drive North, Jacksonville, FL, 32225
Casey Hugh Agent 1375 Marsh Harbor Drive, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006991 PONTE VEDRA VEIN INSTITUTE ACTIVE 2015-01-20 2030-12-31 - 1375 MARSH HARBOR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 330 A1A North, Suite 321, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2020-04-09 330 A1A North, Suite 321, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Casey, Hugh -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1375 Marsh Harbor Drive, Jacksonville, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-07-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State